Entity Name: | TIMAC AGRO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 2010 (15 years ago) |
Date of dissolution: | 09 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | F10000001689 |
FEI/EIN Number | 23-3013181 |
Address: | Rt. 724 & I 76, P.O. Box 888, Reading, PA 19607 |
Mail Address: | 675 LINE RD, STE 1A, ABERDEEN, NJ 07747 UN |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Goullier, Alexandre | President | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Name | Role | Address |
---|---|---|
Goullier, Alexandre | Chief Executive Officer | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Name | Role | Address |
---|---|---|
Goullier, Alexandre | Director | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Tanis, Jacob | Director | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Gaidis, Peter | Director | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Name | Role | Address |
---|---|---|
Tanis, Jacob | Chief Operating Officer | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Name | Role | Address |
---|---|---|
Gaidis, Peter | Treasurer | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Name | Role | Address |
---|---|---|
Gaidis, Peter | Secretary | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Name | Role | Address |
---|---|---|
Billeret, Jean-Didier | Chairman | Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-02-09 | Rt. 724 & I 76, P.O. Box 888, Reading, PA 19607 | No data |
REGISTERED AGENT CHANGED | 2023-02-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | Rt. 724 & I 76, P.O. Box 888, Reading, PA 19607 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-09 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-22 |
Reg. Agent Change | 2019-06-20 |
ANNUAL REPORT | 2019-01-18 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2017-09-26 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State